Search icon

KEYBOAT, INC. - Florida Company Profile

Company Details

Entity Name: KEYBOAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEYBOAT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 May 1986 (39 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: J15565
FEI/EIN Number 592698338

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: % STEVEN B. ESQUINALDO, ESQ, 608 WHITEHEAD ST., KEY WEST, FL, 33040
Mail Address: % STEVEN B. ESQUINALDO, ESQ, 608 WHITEHEAD ST., KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORUM JOHN President 921 CENTER ST. UNIT ONE, KEY WEST, FL, 33040
BORUM JOHN Secretary 921 CENTER ST. UNIT ONE, KEY WEST, FL, 33040
BORUM JOHN Treasurer 921 CENTER ST. UNIT ONE, KEY WEST, FL, 33040
BORUM JOHN Director 921 CENTER ST. UNIT ONE, KEY WEST, FL, 33040
ESQUINALDO, STEVEN B. Agent 507 WHITEHEAD STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 507 WHITEHEAD STREET, KEY WEST, FL 33040 -
REINSTATEMENT 1995-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1992-05-20 ESQUINALDO, STEVEN B. -

Documents

Name Date
ANNUAL REPORT 1996-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State